Search icon

HBR TU COURIER CORPORATION - Florida Company Profile

Company Details

Entity Name: HBR TU COURIER CORPORATION
Jurisdiction: FLORIDA
Filing Type: Domestic Profit

HBR TU COURIER CORPORATION is structured as a Domestic Profit Corporation, which, in Florida signifies a Profit Corporation (also known as a C-Corporation). This business structure is recognized as a separate legal entity from its owners. This offers shareholders the benefit of limited liability protection, safeguarding their personal assets from the corporation's debts and obligations, and facilitates raising capital through the issuance of stock. In Florida, Domestic Profit Corporations are governed by Title XXXVI, Chapter 607, Florida Statutes – Florida Business Corporation Act.

Status: Active

The business entity is active. This status indicates that the business is currently operating and compliant with state regulations, suggesting a lower risk profile for lenders and potentially better creditworthiness.

Date Filed: 11 Jul 2017 (8 years ago)
Last Event: REINSTATEMENT
Event Date Filed: 21 Oct 2019 (6 years ago)
Document Number: P17000059157
FEI/EIN Number 82-2151138

Federal Employer Identification (FEI) Number assigned by the IRS.

Address: 7102 NW 50TH STREET, MIAMI, FL, 33166, US
Mail Address: 7102 NW 50TH STREET, MIAMI, FL, 33186, US
ZIP code: 33166
County: Miami-Dade
Place of Formation: FLORIDA

Key Officers & Management

Name Role Address
LLORET SANTIAGO JOSE President 7102 NW 50TH ST, MIAMI, FL, 33166
MORETTI SILVANA ANAHI Director 7102 NW 50TH ST, MIAMI, FL, 33166
DELICIO MARIO Agent 7102 NW 50TH ST, MIAMI, FL, 33166
MORETTI SILVANA ANAHI Secretary 7102 NW 50TH ST, MIAMI, FL, 33166
LLORET SANTIAGO JOSE Director 7102 NW 50TH ST, MIAMI, FL, 33166

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2020-03-20 7102 NW 50TH STREET, MIAMI, FL 33166 -
CHANGE OF MAILING ADDRESS 2020-03-20 7102 NW 50TH STREET, MIAMI, FL 33166 -
REGISTERED AGENT ADDRESS CHANGED 2020-03-20 7102 NW 50TH ST, MIAMI, FL 33166 -
REINSTATEMENT 2019-10-21 - -
REGISTERED AGENT NAME CHANGED 2019-10-21 DELICIO, MARIO -
ADMIN DISSOLUTION FOR ANNUAL REPORT 2019-09-27 - -

Documents

Name Date
ANNUAL REPORT 2024-03-22
ANNUAL REPORT 2023-04-08
ANNUAL REPORT 2022-01-20
ANNUAL REPORT 2021-03-22
ANNUAL REPORT 2020-03-20
REINSTATEMENT 2019-10-21
ANNUAL REPORT 2018-04-03
Domestic Profit 2017-07-11

Date of last update: 02 Apr 2025

Sources: Florida Department of State